Advanced company searchLink opens in new window

LISTER'S BREWERY LIMITED

Company number 09379617

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
16 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with updates
16 Feb 2024 CS01 Confirmation statement made on 23 February 2023 with updates
27 Oct 2023 AA Micro company accounts made up to 30 April 2023
06 Apr 2023 AA Micro company accounts made up to 30 April 2022
22 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with updates
22 Feb 2023 PSC04 Change of details for Mr Alan Philip Waite as a person with significant control on 1 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Philip James Waite on 1 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Alan Philip Waite on 1 February 2023
22 Feb 2023 AD01 Registered office address changed from 30-34 North Street Hailsham BN27 1DW England to The Old Grainstore Michelgrove Lane Patching Worthing BN13 3XU on 22 February 2023
01 Aug 2022 AP01 Appointment of Mr Philip James Waite as a director on 1 August 2022
31 Mar 2022 MR01 Registration of charge 093796170001, created on 25 March 2022
04 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Dec 2021 MA Memorandum and Articles of Association
14 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub division 01/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
07 Apr 2021 CS01 Confirmation statement made on 8 January 2021 with updates
23 Sep 2020 TM01 Termination of appointment of Katherine Jane Coakes as a director on 22 September 2020
10 Jul 2020 SH02 Sub-division of shares on 1 June 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 1.065917
26 May 2020 CH01 Director's details changed for Mr Alan Philip Waite on 26 May 2020
26 May 2020 CH01 Director's details changed for Mrs Katherine Jane Coakes on 26 May 2020
02 Mar 2020 AD01 Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 30-34 North Street Hailsham BN27 1DW on 2 March 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019